- Company Overview for EC 2023 LIMITED (05504892)
- Filing history for EC 2023 LIMITED (05504892)
- People for EC 2023 LIMITED (05504892)
- Charges for EC 2023 LIMITED (05504892)
- Insolvency for EC 2023 LIMITED (05504892)
- More for EC 2023 LIMITED (05504892)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Feb 2017 | MR04 | Satisfaction of charge 2 in full | |
10 Nov 2016 | SH02 | Sub-division of shares on 30 September 2016 | |
26 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2016 | TM01 | Termination of appointment of Philip John Green as a director on 30 September 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Julia Elaine Green as a director on 30 September 2016 | |
05 Jul 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
22 Mar 2016 | CERTNM |
Company name changed jpm contract cleaners LIMITED\certificate issued on 22/03/16
|
|
13 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
11 Mar 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
02 Oct 2014 | AD01 | Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN to 126 Rickmansworth Road Watford WD18 7WR on 2 October 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
29 Jul 2014 | CH01 | Director's details changed for Mr Philip John Green on 29 July 2014 | |
29 Jul 2014 | CH01 | Director's details changed for Mr Philip John Green on 29 July 2014 | |
29 Jul 2014 | CH01 | Director's details changed for Mr Philip John Green on 29 July 2014 | |
15 Jan 2014 | AA | Group of companies' accounts made up to 30 September 2013 | |
18 Nov 2013 | AD01 | Registered office address changed from 39 the Metro Centre, Tolpits Lane, Watford Hertfordshire WD18 9SB on 18 November 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-07-15
|
|
15 Jul 2013 | CH01 | Director's details changed for Mr Paul Andrew Martindale on 16 May 2013 | |
24 May 2013 | AA | Full accounts made up to 30 September 2012 | |
22 Oct 2012 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
16 Oct 2012 | AP01 | Appointment of Mr Philip John Green as a director | |
16 Oct 2012 | AP01 | Appointment of Mrs Julia Elaine Green as a director | |
05 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 |